Emmaus Leeds LEEDS


Emmaus Leeds started in year 1999 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03785564. The Emmaus Leeds company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Leeds at St Marys Street. Postal code: LS9 7DP.

At the moment there are 11 directors in the the firm, namely Katie B., Tracey J. and Christina T. and others. In addition one secretary - Amanda B. - is with the company. As of 29 April 2024, there were 21 ex directors - Michael D., Hugo G. and others listed below. There were no ex secretaries.

Emmaus Leeds Address / Contact

Office Address St Marys Street
Town Leeds
Post code LS9 7DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03785564
Date of Incorporation Wed, 9th Jun 1999
Industry Other accommodation
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Katie B.

Position: Director

Appointed: 06 December 2023

Tracey J.

Position: Director

Appointed: 14 June 2023

Christina T.

Position: Director

Appointed: 14 June 2023

John D.

Position: Director

Appointed: 23 June 2021

Mary O.

Position: Director

Appointed: 02 December 2020

Anne C.

Position: Director

Appointed: 02 December 2020

Nicholas G.

Position: Director

Appointed: 04 March 2020

Andrew S.

Position: Director

Appointed: 01 January 2019

John L.

Position: Director

Appointed: 01 January 2019

Simon C.

Position: Director

Appointed: 22 February 2000

Amanda B.

Position: Secretary

Appointed: 09 June 1999

Amanda B.

Position: Director

Appointed: 09 June 1999

Michael D.

Position: Director

Appointed: 20 July 2023

Resigned: 17 October 2023

Hugo G.

Position: Director

Appointed: 04 March 2020

Resigned: 30 September 2023

Liza K.

Position: Director

Appointed: 07 March 2018

Resigned: 02 December 2020

Katie N.

Position: Director

Appointed: 01 August 2017

Resigned: 07 September 2022

David A.

Position: Director

Appointed: 01 December 2011

Resigned: 03 March 2021

Fiona R.

Position: Director

Appointed: 05 June 2009

Resigned: 20 October 2010

Nicholas B.

Position: Director

Appointed: 05 June 2009

Resigned: 05 December 2011

John M.

Position: Director

Appointed: 05 June 2009

Resigned: 03 June 2011

Leanne S.

Position: Director

Appointed: 05 June 2009

Resigned: 12 March 2010

Nick T.

Position: Director

Appointed: 05 June 2009

Resigned: 07 January 2011

Glenn M.

Position: Director

Appointed: 07 March 2008

Resigned: 06 December 2023

Brian H.

Position: Director

Appointed: 05 June 2004

Resigned: 09 December 2008

Benjamin H.

Position: Director

Appointed: 18 November 2003

Resigned: 06 December 2017

Trevor N.

Position: Director

Appointed: 17 December 2001

Resigned: 06 June 2008

Timothy S.

Position: Director

Appointed: 17 December 2001

Resigned: 09 September 2007

Catherine F.

Position: Director

Appointed: 04 September 2001

Resigned: 06 December 2019

John S.

Position: Director

Appointed: 22 February 2000

Resigned: 22 December 2000

William B.

Position: Director

Appointed: 22 February 2000

Resigned: 06 June 2019

Margaret P.

Position: Director

Appointed: 09 June 1999

Resigned: 02 June 2009

James C.

Position: Director

Appointed: 09 June 1999

Resigned: 01 February 2000

Graham S.

Position: Director

Appointed: 09 June 1999

Resigned: 13 December 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-30
Balance Sheet
Cash Bank On Hand346 518382 064
Current Assets383 902422 875
Debtors37 38440 811
Net Assets Liabilities1 476 5301 462 225
Other Debtors11 8598 342
Property Plant Equipment1 116 5931 068 384
Other
Charity Funds  
Charity Registration Number England Wales  
Accrued Liabilities Deferred Income5 6656 407
Accumulated Depreciation Impairment Property Plant Equipment776 600828 186
Administrative Expenses681 229717 920
Average Number Employees During Period1313
Creditors23 96529 034
Fixed Assets1 116 5931 068 384
Gross Profit Loss275 550441 244
Increase From Depreciation Charge For Year Property Plant Equipment 51 586
Net Current Assets Liabilities359 937393 841
Operating Profit Loss-243-14 694
Other Creditors18 30022 627
Other Interest Receivable Similar Income Finance Income243212
Other Operating Income405 436261 982
Prepayments Accrued Income25 26332 469
Profit Loss On Ordinary Activities After Tax -14 482
Profit Loss On Ordinary Activities Before Tax -14 482
Property Plant Equipment Gross Cost1 893 1931 896 570
Total Additions Including From Business Combinations Property Plant Equipment 3 377
Total Assets Less Current Liabilities1 476 5301 462 225
Trade Debtors Trade Receivables262 
Turnover Revenue275 550441 244

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 30th June 2023
filed on: 17th, January 2024
Free Download (27 pages)

Company search

Advertisements